Company NameAntar Securities Administration Limited
Company StatusDissolved
Company Number01679829
CategoryPrivate Limited Company
Incorporation Date19 November 1982(41 years, 5 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesManchester Data Services Limited and Securities Administration Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Brooks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanton Road
Thelwall
Warrington
Cheshire
WA4 2HS
Secretary NameMrs Lynne Carole Brooks
NationalityBritish
StatusClosed
Appointed01 August 1998(15 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address94 Burford Lane
Lymm
Cheshire
WA13 0SJ
Director NameMr Michael Agius
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HF
Director NameStephen Harold Alexander
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressThe White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameGregory John Banks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressMoss Deeping Robins Lane
Bramhall
Stockport
Cheshire
SK7 2PE
Secretary NameRobert Leslie McIlquham
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address8 Wingate Road Little Hulton
Worsley
Manchester
Lancashire
M38 9PB
Director NameIan David Handy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address2 Wellesbourne Close
The Laurels
Macclesfield
Cheshire
SK10 3RG
Secretary NameIan David Handy
NationalityBritish
StatusResigned
Appointed01 April 1997(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address2 Wellesbourne Close
The Laurels
Macclesfield
Cheshire
SK10 3RG
Director NameGeorge Daniel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address1 Midland Road
Bramhall
Stockport
Cheshire
SK7 3DY

Contact

Websiteantar.co.uk/
Email address[email protected]
Telephone0161 9733079
Telephone regionManchester

Location

Registered Address78 Cross Street
Sale
Cheshire
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£325
Cash£25
Current Liabilities£200

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2012Director's details changed for Paul Brooks on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Paul Brooks on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Paul Brooks on 1 December 2011 (2 pages)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
24 November 2011Application to strike the company off the register (3 pages)
24 November 2011Application to strike the company off the register (3 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 500
(4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 500
(4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
22 February 2005Return made up to 31/12/04; full list of members (6 pages)
22 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 2000Return made up to 31/12/00; full list of members (5 pages)
29 December 2000Return made up to 31/12/00; full list of members (5 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
17 January 2000Return made up to 31/12/99; full list of members (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (5 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
11 September 1998New director appointed (1 page)
11 September 1998Director's particulars changed (1 page)
11 September 1998Secretary resigned;director resigned (1 page)
11 September 1998Director's particulars changed (1 page)
11 September 1998Secretary resigned;director resigned (1 page)
11 September 1998New director appointed (1 page)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (13 pages)
21 October 1997Full accounts made up to 31 March 1997 (13 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1996Full accounts made up to 31 March 1995 (13 pages)
17 February 1996Full accounts made up to 31 March 1995 (13 pages)
18 December 1995Registered office changed on 18/12/95 from: station house 41 blackfriars road manchester M3 7DB (1 page)
18 December 1995Registered office changed on 18/12/95 from: station house 41 blackfriars road manchester M3 7DB (1 page)